Advanced company searchLink opens in new window

HYDRASUN ACQUISITIONS LIMITED

Company number 06338822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2018 4.71 Return of final meeting in a members' voluntary winding up
21 Dec 2017 TM02 Termination of appointment of Gary John Doherty as a secretary on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Gary John Doherty as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Robert Mcalpine as a director on 21 December 2017
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 1 May 2014
05 Jan 2014 AA Full accounts made up to 31 March 2013
23 May 2013 AD01 Registered office address changed from C/O Mcgrigors 5 Old Bailey London EC4M 7BA on 23 May 2013
23 May 2013 4.70 Declaration of solvency
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2013 AA Full accounts made up to 31 March 2012
06 Nov 2012 CH01 Director's details changed for Robert Sommerville Drummond on 1 June 2012
17 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
04 Jan 2012 AA Full accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
11 Jan 2011 AA Full accounts made up to 31 March 2010
31 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
31 Aug 2010 CH03 Secretary's details changed for Gary John Doherty on 1 July 2010
31 Aug 2010 CH01 Director's details changed for Gary John Doherty on 1 July 2010
30 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 27/04/2010